UKBizDB.co.uk

GALLOPER WIND FARM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Galloper Wind Farm Limited. The company was founded 13 years ago and was given the registration number 07320597. The firm's registered office is in SWINDON. You can find them at Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:GALLOPER WIND FARM LIMITED
Company Number:07320597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Secretary06 May 2020Active
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Secretary26 April 2013Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director19 September 2023Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director22 November 2023Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director06 July 2022Active
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director23 March 2022Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director01 March 2024Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director16 August 2020Active
Schuhstrasse 60, 91052, Erlangen, Germany,

Director22 November 2016Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director25 July 2023Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director01 December 2023Active
Tricor Suite, 4th Floor, 50 Mark Lane, London, EC3R 7QR

Director29 November 2023Active
Schuhstrasse 60, 91052, Erlangen, Germany,

Director17 December 2019Active
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Secretary26 April 2013Active
Inveralmond House, 200 Dunkeld Road, Perth, United Kingdom, PH1 3AQ

Secretary20 July 2010Active
Alter Domus (Uk) Limited, 18 St. Swithin's Lane, London, England, EC4N 8AD

Director29 March 2018Active
Auckland House Lydiard Fields, Great Western Way, Swindon, SN5 8ZT

Director16 August 2010Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director29 October 2015Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director23 November 2015Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director29 October 2015Active
Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD

Director29 April 2019Active
Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD

Director02 May 2018Active
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY

Director22 August 2012Active
C/O Alter Domus (Uk) Limited, 18 St. Swithin's Lane, London, England, EC4N 8AD

Director19 May 2020Active
Hibernian Wind Power, Unit 3, Cootehill Enterprise Centre, Cavan Road, Cootehill, Ireland, H16 A702

Director16 June 2022Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director20 January 2020Active
Opernturm, Bockenheimer, Frankfurt Am Main, Germany, 60306

Director15 September 2018Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director29 October 2015Active
Sse Renewables, Abbots Place, Walnut Tree Close, Guildford, GU1 4RW

Director15 November 2010Active
Werner-Von-Siemens-Strasse 50, 91052, Erlangen, Germany,

Director23 April 2018Active
13th Floor, 21-24 Millbank Tower, Millbank, London, England, SW1P 4QP

Director13 December 2016Active
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

Director16 December 2014Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director29 October 2015Active
C/O Alter Domus (Uk) Limited, 18 St. Swithin's Lane, London, England, EC4N 8AD

Director19 May 2020Active
Auckland House, Lydiard Fields, Great Western Way, Swindon, United Kingdom, SN5 8ZT

Director26 June 2013Active

People with Significant Control

Siemens Ag
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:Wittelsbacherplatz 2, Munich, Germany, 80333
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Uk Green Investment Galloper Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:13th Floor, 21-24 Millbank Tower, Millbank, London, England, SW1P 4QP
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Aldeburgh Offshore Wind Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Rwe Renewables Uk Swindon Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Officers

Termination director company with name termination date.

Download
2024-03-11Officers

Appoint person director company with name date.

Download
2024-03-11Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-12-06Resolution

Resolution.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-11-16Capital

Legacy.

Download
2023-11-16Capital

Capital statement capital company with date currency figure.

Download
2023-11-16Insolvency

Legacy.

Download
2023-11-16Resolution

Resolution.

Download
2023-10-17Officers

Change person director company with change date.

Download
2023-10-17Officers

Change person director company with change date.

Download
2023-10-13Officers

Change person director company with change date.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-07-13Accounts

Accounts with accounts type full.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.